ALLIES NETWORK C.I.C.

196-198 Jericho Building Edward Road 196-198 Jericho Building Edward Road, Birmingham, B12 9LX, England
StatusACTIVE
Company No.08920449
CategoryPrivate Limited Company
Incorporated03 Mar 2014
Age10 years, 2 months, 2 days
JurisdictionEngland Wales

SUMMARY

ALLIES NETWORK C.I.C. is an active private limited company with number 08920449. It was incorporated 10 years, 2 months, 2 days ago, on 03 March 2014. The company address is 196-198 Jericho Building Edward Road 196-198 Jericho Building Edward Road, Birmingham, B12 9LX, England.



Company Fillings

Confirmation statement with updates

Date: 05 Apr 2024

Action Date: 05 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 28 Dec 2023

Action Date: 23 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 May 2023

Action Date: 02 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Muled Abdi Jama

Appointment date: 2023-05-02

Documents

View document PDF

Memorandum articles

Date: 26 Apr 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 26 Apr 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2022

Action Date: 21 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dave Blakemore

Termination date: 2022-12-21

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2022

Action Date: 23 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jan 2022

Action Date: 23 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Dec 2020

Action Date: 22 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-22

Officer name: Mrs Safiya Saeed

Documents

View document PDF

Notification of a person with significant control

Date: 24 Dec 2020

Action Date: 23 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Quaye Botchway

Notification date: 2020-12-23

Documents

View document PDF

Notification of a person with significant control

Date: 24 Dec 2020

Action Date: 23 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nura Ali Dhuhul

Notification date: 2020-12-23

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Dec 2020

Action Date: 23 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Reach Up Youth

Cessation date: 2020-12-23

Documents

View document PDF

Notification of a person with significant control

Date: 30 Nov 2020

Action Date: 19 Nov 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-11-19

Psc name: Reach Up Youth

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2020

Action Date: 23 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-23

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Nov 2020

Action Date: 20 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nura Ali Dhuhul

Cessation date: 2020-11-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Nov 2020

Action Date: 23 Nov 2020

Category: Address

Type: AD01

Old address: 26 Clipston Road Birmingham West Midlands B8 3HJ

New address: 196-198 Jericho Building Edward Road Balsall Heath Birmingham B12 9LX

Change date: 2020-11-23

Documents

View document PDF

Change of name community interest company

Date: 16 Nov 2020

Category: Change-of-name

Type: CICCON

Documents

View document PDF

Resolution

Date: 16 Nov 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 16 Nov 2020

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Notification of a person with significant control

Date: 03 Nov 2020

Action Date: 03 Nov 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-11-03

Psc name: Nura Ali Dhuhul

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Nov 2020

Action Date: 03 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nura Ali Dhuhul

Cessation date: 2020-11-03

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 21 Sep 2020

Action Date: 21 Sep 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-09-21

Documents

View document PDF

Notification of a person with significant control

Date: 10 Sep 2020

Action Date: 09 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nura Ali Dhuhul

Notification date: 2020-09-09

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2020

Action Date: 24 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2019

Action Date: 24 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-24

Documents

View document PDF

Confirmation statement with updates

Date: 30 Apr 2018

Action Date: 24 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Apr 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2017

Action Date: 24 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-24

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2017

Action Date: 03 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-03

Documents

View document PDF

Appoint person director company with name date

Date: 30 Dec 2016

Action Date: 17 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Quaye Botchway

Appointment date: 2016-12-17

Documents

View document PDF

Termination director company with name termination date

Date: 29 Dec 2016

Action Date: 16 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mubarak Hassan Ali

Termination date: 2016-12-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Mar 2016

Action Date: 03 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2015

Action Date: 03 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-03

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-01

Officer name: Mr Mubarak Hasaan

Documents

View document PDF

Termination director company with name

Date: 25 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Muna Ali

Documents

View document PDF

Appoint person director company with name

Date: 02 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dave Blakemore

Documents

View document PDF

Incorporation company

Date: 03 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

144 VICTORIA PARK ROAD MANAGEMENT COMPANY LIMITED

144 VICTORIA PARK ROAD,LONDON,E9 7JN

Number:07458117
Status:ACTIVE
Category:Private Limited Company

86STJAMES LTD

86 ST. JAMES'S STREET,LONDON,SW1A 1PL

Number:01407019
Status:ACTIVE
Category:Private Limited Company

CITYSCAPE HOMES LIMITED

EASTERBROOK EATON LIMITED,SIDMOUTH,EX10 8LS

Number:04089951
Status:ACTIVE
Category:Private Limited Company

H1 ENGH LIMITED

STUDIO 5, 50-54,BIRMINGHAM,B3 1QS

Number:11522208
Status:ACTIVE
Category:Private Limited Company

MY TECHLINKS LTD

54 HALESOWEN ROAD,DUDLEY,DY2 9QA

Number:10892058
Status:ACTIVE
Category:Private Limited Company

RH DRYLINERS LTD

262 UXBRIDGE ROAD,HATCH END,HA5 4HS

Number:10095973
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source